Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARED LIVES PLUS LIMITED
Company Information for

SHARED LIVES PLUS LIMITED

ELEANOR RATHBONE HOUSE, 24 DERBY ROAD, LIVERPOOL, L5 9PR,
Company Registration Number
04511426
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shared Lives Plus Ltd
SHARED LIVES PLUS LIMITED was founded on 2002-08-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Shared Lives Plus Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARED LIVES PLUS LIMITED
 
Legal Registered Office
ELEANOR RATHBONE HOUSE
24 DERBY ROAD
LIVERPOOL
L5 9PR
Other companies in L3
 
Previous Names
NAAPS UK LIMITED15/09/2011
NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES UKLTD11/12/2007
NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES LIMITED18/11/2005
Charity Registration
Charity Number 1095562
Charity Address 58 STAINBURN ROAD, LEEDS, LS17 6NN
Charter REPRESENTS THE INTERESTS OF ALL THOSE INVOLVED IN DELIVERING VERY SMALL COMMUNITY SERVICES SUCH AS SHARED LIVES AND PROMOTES HIGH STANDARDS OF PRACTICE.
Filing Information
Company Number 04511426
Company ID Number 04511426
Date formed 2002-08-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 04:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARED LIVES PLUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARED LIVES PLUS LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE BARLOW
Company Secretary 2018-01-11
AMANDA JANE CLARKE
Director 2017-03-21
MARY HENRIETTA CLEWLEY
Director 2016-01-12
IAN EDWARD COLEMAN
Director 2007-11-09
MARTIN JAMES EWING
Director 2002-08-14
MARK ANDREW HOWARTH
Director 2016-11-08
RICHARD JOHN WARWICK JONES
Director 2011-12-14
PHILIP MAYNE
Director 2014-11-11
CLAIRE RACHEL MORPHET
Director 2015-11-10
MARK SUTTON
Director 2017-03-21
MARTIN THOMAS
Director 2014-11-11
BRENDA TUKEI
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI LEANNE ASKHAM
Company Secretary 2017-05-16 2018-01-24
JOHN CHRISTOPHER BARRETT
Company Secretary 2015-06-09 2017-02-03
JANE LOUISE HUTCHINSON
Director 2011-09-13 2016-11-08
ANDY HARVEY
Director 2009-11-03 2016-06-13
CHRISTINE DYER
Director 2011-09-13 2015-11-11
ALEX FOX
Company Secretary 2010-06-07 2015-06-09
STEPHEN BERNARD BURKE
Director 2011-03-08 2014-11-11
JANE BELL
Director 2008-10-02 2011-09-13
ESTHER COOPER
Director 2007-11-09 2011-09-13
JON LAWS
Director 2011-01-11 2011-09-13
NAAPS UK LTD
Company Secretary 2010-06-07 2011-08-19
SIAN MARGARET LOCKWOOD
Company Secretary 2004-09-01 2010-05-04
TRUDY DOUGLAS
Director 2007-11-09 2010-01-12
JON LAWS
Director 2006-10-31 2008-10-02
ANNE FERNIE
Director 2003-08-29 2008-06-01
RONALD WILLIAM CHURCH
Director 2006-10-31 2008-04-03
AIDAN JAMESON
Director 2006-10-31 2008-04-01
PETER DESMOND JANES
Director 2002-08-14 2007-05-18
MIRANDA ELIZABETH ANNE BULLOCH
Director 2003-11-05 2006-04-01
CHRISTINE HETKE
Director 2002-08-14 2006-04-01
MARGARET ELIZABETH DAVENPORT
Director 2003-11-05 2005-09-29
PETER DESMOND JANES
Company Secretary 2002-08-14 2004-09-01
MARGARET CONNOLLY
Director 2002-08-14 2003-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE CLARKE SHARE AND CARE HOMESHARE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
AMANDA JANE CLARKE EGYPTIAN HOLIDAY LTD Director 2014-02-22 CURRENT 2007-02-20 Dissolved 2014-07-15
AMANDA JANE CLARKE EXPLORE ABROAD LTD Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-09-27
IAN EDWARD COLEMAN CRAKE VALLEY HOLIDAY LODGES LTD Director 2014-11-12 CURRENT 2014-11-12 Active - Proposal to Strike off
IAN EDWARD COLEMAN COMMUNITY CATALYSTS C.I.C. Director 2009-09-30 CURRENT 2009-09-30 Active
MARTIN JAMES EWING VOLITION - LEEDS Director 2014-11-13 CURRENT 2000-08-03 Active
RICHARD JOHN WARWICK JONES THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2014-11-07 CURRENT 1948-05-14 Active
RICHARD JOHN WARWICK JONES ANCHOR TRUST Director 2014-08-01 CURRENT 1996-01-18 Active
MARK SUTTON YOUR NATURAL LTD Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2017-01-17
MARK SUTTON DERMALIGHT CENTRE LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR IONELA RAMONA AMUZA
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MIKE JACOBS
2024-01-10APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-18DIRECTOR APPOINTED MS SHELIA CAROL LUCAS
2023-07-17Appointment of Mrs Helen Louise Handley as company secretary on 2023-07-14
2023-07-17Termination of appointment of Lynette Barlow on 2023-07-14
2023-06-12DIRECTOR APPOINTED MS DRUSILLA LLOYD
2023-06-12DIRECTOR APPOINTED MS EMMA KISS
2023-06-12DIRECTOR APPOINTED MS KATE ALLEN
2023-06-12DIRECTOR APPOINTED MS AISLING THERESE DUFFY
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM G04 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9JR
2022-11-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-24CH01Director's details changed for Miss Ionela Ramona Amuza on 2022-06-23
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARTLOMIEJ SWAKOWSKI
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAM SWAMINATHAN
2021-08-19CH01Director's details changed for Mr Ian Edward Coleman on 2021-08-18
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-11-09AP01DIRECTOR APPOINTED MS IONELA RAMONA AMUZA
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CLARKE
2020-05-22AP01DIRECTOR APPOINTED MR KENNETH STIRLING
2020-05-22CH01Director's details changed for Mr Ian Edward Coleman on 2020-05-14
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HOWARTH
2019-11-05AP01DIRECTOR APPOINTED MS JANE MCMILLAN
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09AP01DIRECTOR APPOINTED DR VIKRAM SWAMINATHAN
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MR MIKE JACOBS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY HENRIETTA CLEWLEY
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RACHEL MORPHET
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYNE
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-03-27AUDAUDITOR'S RESIGNATION
2018-01-24AP03Appointment of Mrs Lynette Barlow as company secretary on 2018-01-11
2018-01-24TM02Termination of appointment of Vicki Leanne Askham on 2018-01-24
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MR MARK SUTTON
2017-08-24AP01DIRECTOR APPOINTED MS AMANDA JANE CLARKE
2017-08-24AP01DIRECTOR APPOINTED MS BRENDA TUKEI
2017-08-24AP03Appointment of Mrs Vicki Leanne Askham as company secretary on 2017-05-16
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDY HARVEY
2017-02-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARRETT
2016-12-29AP01DIRECTOR APPOINTED MR MARK ANDREW HOWARTH
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUTCHINSON
2016-08-24AP01DIRECTOR APPOINTED MR ALEXANDER WALKER
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCMENAMIN
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NANCY PLOWES
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WARWICK JONES / 11/02/2016
2016-01-13AP01DIRECTOR APPOINTED MS MARY HENRIETTA CLEWLEY
2015-12-18AP01DIRECTOR APPOINTED MISS CLAIRE RACHEL MORPHET
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MAHONY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYER
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-17AR0113/08/15 NO MEMBER LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS / 02/04/2015
2015-06-18AP03SECRETARY APPOINTED MR JOHN CHRISTOPHER BARRETT
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY ALEX FOX
2015-05-27RES01ALTER ARTICLES 11/11/2014
2015-02-12AP01DIRECTOR APPOINTED MR MARTIN THOMAS
2015-02-11AP01DIRECTOR APPOINTED MR PHILIP MAYNE
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SOUTHERN
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-28AR0113/08/14 NO MEMBER LIST
2014-08-06AP01DIRECTOR APPOINTED MRS ANNE MARIE MCMENAMIN
2013-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-13AR0113/08/13 NO MEMBER LIST
2012-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-25RES01ALTER MEM AND ARTS 15/10/2012
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0114/08/12 NO MEMBER LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM SUITE 4 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ ENGLAND
2012-08-29AP01DIRECTOR APPOINTED RICHARD JONES
2012-04-20AP01DIRECTOR APPOINTED CHRISTINE DYER
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NIXON
2012-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-23RES13COMPANY BUSINESS 14/09/2011
2011-11-25AP01DIRECTOR APPOINTED MS NANCY PLOWES
2011-11-07MEM/ARTSARTICLES OF ASSOCIATION
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE BELL
2011-11-02AP01DIRECTOR APPOINTED MR JOSEPH GEORGE NIXON
2011-11-02AP01DIRECTOR APPOINTED MRS JANE HUTCHINSON
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER COOPER
2011-09-15RES15CHANGE OF NAME 14/09/2011
2011-09-15CERTNMCOMPANY NAME CHANGED NAAPS UK LIMITED CERTIFICATE ISSUED ON 15/09/11
2011-08-19AR0114/08/11 NO MEMBER LIST
2011-08-19AP01DIRECTOR APPOINTED MR STEPHEN BERNARD BURKE
2011-08-19AP03SECRETARY APPOINTED MR ALEX FOX
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY NAAPS UK LTD
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SUITE 6 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L39LQ ENGLAND
2011-02-18AP01DIRECTOR APPOINTED MR JONATHAN LAWS
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0114/08/10 NO MEMBER LIST
2010-11-01AP01DIRECTOR APPOINTED MRS SUZANNE MAHONY
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER COOPER / 14/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BELL / 14/08/2010
2010-08-11AP04CORPORATE SECRETARY APPOINTED NAAPS UK LTD
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY SIAN LOCKWOOD
2010-06-21AP01DIRECTOR APPOINTED MR ANDY HARVEY
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY DOUGLAS
2010-03-08MISCMINUTES OF MEETING
2010-03-08MEM/ARTSARTICLES OF ASSOCIATION
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02363aANNUAL RETURN MADE UP TO 14/08/09
2009-07-16288aDIRECTOR APPOINTED MRS JANE BELL
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JON LAWS
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27363aANNUAL RETURN MADE UP TO 14/08/08
2008-08-26288aDIRECTOR APPOINTED MRS TRUDY DOUGLAS
2008-08-13288aDIRECTOR APPOINTED MR IAN COLEMAN
2008-08-12288aDIRECTOR APPOINTED MRS ESTHER COOPER
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 602 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ANNE FERNIE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH NIXON
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD CHURCH
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR AIDAN JAMESON
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-11CERTNMCOMPANY NAME CHANGED NATIONAL ASSOCIATION OF ADULT PL ACEMENT SERVICES UK LTD CERTIFICATE ISSUED ON 11/12/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-14363sANNUAL RETURN MADE UP TO 14/08/07
2007-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHARED LIVES PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARED LIVES PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARED LIVES PLUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SHARED LIVES PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED LIVES PLUS LIMITED
Trademarks
We have not found any records of SHARED LIVES PLUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHARED LIVES PLUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2015-01-21 GBP £106 Payment toShared Lives On Behalf service user. To be reimbursed to Authority
Leeds City Council 2014-12-19 GBP £246
Leeds City Council 2014-12-12 GBP £120
Dudley Borough Council 2014-10-20 GBP £2,273
Hull City Council 2014-10-08 GBP £217 Human Resources
Hull City Council 2014-10-07 GBP £480 Human Resources
South Gloucestershire Council 2014-09-22 GBP £1,712 Other Supplies & Services
London Borough Of Enfield 2014-08-27 GBP £2,152
London Borough of Enfield 2014-08-27 GBP £2,152 Expenses Miscellaneous Other
Sheffield City Council 2014-08-22 GBP £370
SHEFFIELD CITY COUNCIL 2014-08-22 GBP £370 CHARITIES & VOLUNTARY ORGANISA
Brighton & Hove City Council 2014-08-13 GBP £339 ASC Learning Disabilities
Kent County Council 2014-08-13 GBP £370 Miscellaneous
Oxfordshire County Council 2014-04-10 GBP £4,606 Grants and Subscriptions
Hull City Council 2013-12-09 GBP £217 Human Resources
South Gloucestershire Council 2013-10-10 GBP £1,421 Other Supplies & Services
Kent County Council 2013-08-23 GBP £370 Miscellaneous
Oxfordshire County Council 2013-04-03 GBP £4,303
Walsall Council 2013-03-26 GBP £1,661
Hull City Council 2012-11-16 GBP £181 Human Resources
Hull City Council 2012-11-16 GBP £315 Human Resources
Shropshire Council 2012-10-19 GBP £105 Employees-Support Staff
Nottingham City Council 2012-07-19 GBP £205
Nottingham City Council 2012-07-19 GBP £205 ACTIVITIES AND SUPPORT
Oxfordshire County Council 2012-04-19 GBP £4,659 Grants and Subscriptions
Shropshire Council 2012-03-19 GBP £60 Employeesauthoritysupport Staff
Shropshire Council 2012-03-08 GBP £175 Employeesauthoritysupport Staff
Walsall Council 2012-02-20 GBP £1,632

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHARED LIVES PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARED LIVES PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARED LIVES PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.